Search icon

MERCURY CREDIT CORP.

Company Details

Name: MERCURY CREDIT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2004 (21 years ago)
Entity Number: 3064846
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVENUE, SUITE 2020, NEW YORK, NY, United States, 10168
Principal Address: 380 LEXINGTON AVENUE, STE 2020, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY MESHEL Chief Executive Officer 380 LEXINGTON AVE, 2020, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
DAVID KUSHNER DOS Process Agent 380 LEXINGTON AVENUE, SUITE 2020, NEW YORK, NY, United States, 10168

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001309845

History

Start date End date Type Value
2022-01-06 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2016-06-02 2016-06-13 Address 24 ADAMS DRIVE, STE 2020, CRESSKILL, NJ, 07626, USA (Type of address: Principal Executive Office)
2016-06-02 2018-06-21 Address 380 LEXINGTON AVENUE, SUITE 2020, CRESSKILL, NJ, 10168, USA (Type of address: Service of Process)
2014-11-24 2016-06-02 Address 380 LEXINGTON AVE, STE 2020, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2014-11-24 2016-06-02 Address 380 LEXINGTON AVE, 2020, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180621006119 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160613002019 2016-06-13 AMENDMENT TO BIENNIAL STATEMENT 2016-06-01
160602006277 2016-06-02 BIENNIAL STATEMENT 2016-06-01
141124006192 2014-11-24 BIENNIAL STATEMENT 2014-06-01
131025002011 2013-10-25 BIENNIAL STATEMENT 2013-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State